About

Registered Number: 05660098
Date of Incorporation: 21/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Founded in 2005, M & T Engineering Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Traynor, Ann, Traynor, Stephen Peter, Traynor, Peter. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAYNOR, Stephen Peter 21 December 2005 - 1
TRAYNOR, Peter 21 December 2009 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
TRAYNOR, Ann 21 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 07 June 2018
PSC07 - N/A 07 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 01 November 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.